This company is commonly known as Paragon Trustees Ltd.. The company was founded 25 years ago and was given the registration number 03643400. The firm's registered office is in BRACKNELL. You can find them at The Observatory, Western Road, Bracknell, . This company's SIC code is 74990 - Non-trading company.
Name | : | PARAGON TRUSTEES LTD. |
---|---|---|
Company Number | : | 03643400 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Observatory, Western Road, Bracknell, United Kingdom, RG12 1TL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Gresham Street, London, United Kingdom, EC2V 7BG | Secretary | 01 February 2022 | Active |
45, Gresham Street, London, United Kingdom, EC2V 7BG | Director | 27 January 2021 | Active |
45, Gresham Street, London, United Kingdom, EC2V 7BG | Director | 27 January 2021 | Active |
45, Gresham Street, London, United Kingdom, EC2V 7BG | Director | 15 March 2024 | Active |
45, Gresham Street, London, United Kingdom, EC2V 7BG | Director | 27 January 2021 | Active |
45, Gresham Street, London, United Kingdom, EC2V 7BG | Director | 27 January 2021 | Active |
45, Gresham Street, London, United Kingdom, EC2V 7BG | Director | 04 March 2022 | Active |
45, Gresham Street, London, United Kingdom, EC2V 7BG | Director | 31 March 2022 | Active |
45, Gresham Street, London, United Kingdom, EC2V 7BG | Director | 27 January 2021 | Active |
45, Gresham Street, London, United Kingdom, EC2V 7BG | Director | 04 March 2022 | Active |
22 Fir Grove, New Malden, KT3 6RH | Secretary | 04 June 2001 | Active |
Harvest Hill House, Burgess Hill Road Ansty, Haywards Heath, RH17 5AH | Secretary | 09 November 2007 | Active |
Parks Court, Upton Scudamore, Warminster, BA12 0AG | Secretary | 02 October 1998 | Active |
Towry House, Western Road, Bracknell, England, RG12 1TL | Secretary | 07 May 2015 | Active |
60, Queen Victoria Street, London, United Kingdom, EC4N 4TR | Secretary | 12 November 2009 | Active |
3 Malton Way, Tunbridge Wells, TN2 4QE | Secretary | 02 February 2006 | Active |
The Observatory, Western Road, Bracknell, United Kingdom, RG12 1TL | Secretary | 31 October 2016 | Active |
60, Queen Victoria Street, London, United Kingdom, EC4N 4TR | Secretary | 15 November 2012 | Active |
Park Farm Cottage, 16-17 Kelston, Bath, BA1 9AQ | Secretary | 12 May 1999 | Active |
282 The Common, Holt, Trowbridge, BA14 6QJ | Secretary | 15 March 2001 | Active |
28 Co Operative Street, Hazel Grove, Stockport, SK7 4JN | Secretary | 06 October 2006 | Active |
25, Moorgate, London, England, EC2R 6AY | Secretary | 22 October 2020 | Active |
60, Queen Victoria Street, London, United Kingdom, EC4N 4TR | Secretary | 09 January 2012 | Active |
241 Burntwood Lane, London, SW17 0AW | Secretary | 02 November 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 October 1998 | Active |
6, Chesterfield Gardens, London, England, W1J 5BQ | Director | 01 October 2018 | Active |
Towry House, Western Road, Bracknell, England, RG12 1TL | Director | 07 May 2015 | Active |
Towry House, Western Road, Bracknell, England, RG12 1TL | Director | 11 March 2016 | Active |
Parks Court, Upton Scudamore, Warminster, BA12 0AG | Director | 02 October 1998 | Active |
60, Queen Victoria Street, London, EC4N 4TR | Director | 15 April 2015 | Active |
140 Castle Lane West, Bournemouth, BH9 3JZ | Director | 20 January 1999 | Active |
60, Queen Victoria Street, London, EC4N 4TR | Director | 06 March 2015 | Active |
Towry House, Western Road, Bracknell, England, RG12 1TL | Director | 29 July 2016 | Active |
Park Farm Cottage, 16-17 Kelston, Bath, BA1 9AQ | Director | 15 February 2002 | Active |
60, Queen Victoria Street, London, United Kingdom, EC4N 4TR | Director | 30 September 2002 | Active |
Evelyn Partners Professional Services Group Limited | ||
Notified on | : | 21 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 45, Gresham Street, London, England, EC2V 7BG |
Nature of control | : |
|
Investment Management Holdings Limited | ||
Notified on | : | 09 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Towry House, Western Road, Bracknell, England, RG12 1TL |
Nature of control | : |
|
Investment Management Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 45, Gresham Street, London, United Kingdom, EC2V 7BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2024-03-07 | Officers | Change person director company with change date. | Download |
2024-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-13 | Officers | Second filing of director appointment with name. | Download |
2023-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Address | Change sail address company with old address new address. | Download |
2022-07-19 | Address | Move registers to registered office company with new address. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Officers | Change person director company with change date. | Download |
2022-06-28 | Officers | Change person secretary company with change date. | Download |
2022-06-28 | Officers | Change person director company with change date. | Download |
2022-06-28 | Officers | Change person director company with change date. | Download |
2022-06-28 | Officers | Change person director company with change date. | Download |
2022-06-28 | Officers | Change person director company with change date. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.